UKBizDB.co.uk

COOPER ADAMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooper Adams Limited. The company was founded 24 years ago and was given the registration number 03861448. The firm's registered office is in WARWICKSHIRE. You can find them at 12 Payton Street, Stratford Upon Avon, Warwickshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COOPER ADAMS LIMITED
Company Number:03861448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

Secretary19 October 1999Active
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

Director19 October 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 October 1999Active
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

Director19 October 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 October 1999Active

People with Significant Control

Rosalind Anne Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:12 Payton Street, Warwickshire, CV37 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:12 Payton Street, Warwickshire, CV37 6UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Victoria Chree Stewart
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:12 Payton Street, Warwickshire, CV37 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Capital

Capital cancellation shares.

Download
2017-09-04Capital

Capital return purchase own shares.

Download
2017-08-18Resolution

Resolution.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Resolution

Resolution.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.